About

Registered Number: 04795560
Date of Incorporation: 11/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX,

 

Founded in 2003, Exicle-solutions Ltd are based in Macclesfield. We do not know the number of employees at the organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEDMAN, Stuart Alexander 30 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STEEDMAN, Anne Marjukka 30 June 2003 19 March 2011 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CH01 - Change of particulars for director 15 July 2020
PSC04 - N/A 15 July 2020
CH01 - Change of particulars for director 04 May 2020
PSC04 - N/A 04 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 June 2019
PSC04 - N/A 13 June 2019
CH01 - Change of particulars for director 13 June 2019
AA - Annual Accounts 22 March 2019
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 19 June 2018
PSC04 - N/A 19 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 08 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 30 November 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AD01 - Change of registered office address 01 November 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
DISS16(SOAS) - N/A 08 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AD01 - Change of registered office address 29 July 2011
AD01 - Change of registered office address 29 July 2011
CH01 - Change of particulars for director 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AA - Annual Accounts 28 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 20 February 2007
363s - Annual Return 17 February 2007
DISS40 - Notice of striking-off action discontinued 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
CERTNM - Change of name certificate 31 May 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 13 July 2004
287 - Change in situation or address of Registered Office 27 January 2004
287 - Change in situation or address of Registered Office 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
287 - Change in situation or address of Registered Office 09 August 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.